FLEETWOOD DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 01724339 |
Category | Private Limited Company |
Incorporated | 18 May 1983 |
Age | 41 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
FLEETWOOD DEVELOPMENTS LIMITED is an active private limited company with number 01724339. It was incorporated 41 years, 16 days ago, on 18 May 1983. The company address is Ground Floor, Egerton House Ground Floor, Egerton House, Weybridge, KT13 8AL, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Change to a person with significant control
Date: 10 Aug 2021
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mr Roger Kilby
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Kilby
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person secretary company with change date
Date: 28 Nov 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maureen Elizabeth Stopher
Change date: 2019-01-28
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-28
Officer name: Mr Roger Frederick Kilby
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-11
Charge number: 017243390066
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-12
Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 06 Dec 2018
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Frederick Kilby
Change date: 2009-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017243390065
Charge creation date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017243390064
Charge creation date: 2018-07-27
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Kilby
Change date: 2018-01-01
Documents
Change person secretary company with change date
Date: 24 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maureen Elizabeth Stopher
Change date: 2018-01-01
Documents
Change person director company with change date
Date: 24 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Frederick Kilby
Change date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-05
New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR
Old address: Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 10 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Kilby
Change date: 2016-07-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017243390063
Charge creation date: 2017-03-24
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 07 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type small
Date: 23 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-16
New address: Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS
Old address: C/O C/O Beechams Llp 167 Fleet Street 3Rd Floor London EC4A 2EA
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type small
Date: 09 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Mortgage create with deed with charge number
Date: 15 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017243390062
Documents
Mortgage satisfy charge full
Date: 15 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 45
Documents
Accounts with accounts type small
Date: 14 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 48
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 47
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 43
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 44
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 41
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 42
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 46
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 40
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 39
Documents
Mortgage satisfy charge full
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 49
Documents
Legacy
Date: 02 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 61
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Change person director company with change date
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Frederick Kilby
Change date: 2012-08-10
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-10
Old address: Canisbay House 3 Southside Wimbledon Common London SW19 4TG United Kingdom
Documents
Accounts with accounts type small
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 26 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 60
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: 151 Sparrows Herne Bushey Heath Herts WD23 1AQ
Documents
Legacy
Date: 27 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 59
Documents
Legacy
Date: 27 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 58
Documents
Accounts with accounts type small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Legacy
Date: 17 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 57
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 54
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 53
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 56
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 51
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 52
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 55
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 50
Documents
Miscellaneous
Date: 22 Sep 2010
Category: Miscellaneous
Type: MISC
Description: Secion 519 aud res
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Accounts with accounts type small
Date: 02 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 09 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 49
Documents
Legacy
Date: 10 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Accounts with accounts type small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 46
Documents
Legacy
Date: 23 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 47
Documents
Legacy
Date: 23 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 48
Documents
Legacy
Date: 12 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 42
Documents
Legacy
Date: 12 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 41
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 39
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 40
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 45
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 43
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 44
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Some Companies
10 ST. HELENS ROAD,CHORLEY,PR6 7NQ
Number: | 11835421 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,BRISTOL,BS5 9NW
Number: | 10018118 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN CHEMICAL VENTURES LIMITED
OAKDENE,BLACKBURN,BB2 6SE
Number: | 04652987 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WILSTHORPE ROAD,NOTTINGHAM,NG10 3LE
Number: | 09507814 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10307564 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 QUARRY GROVE,ROCHESTER,ME2 1FF
Number: | 11671013 |
Status: | ACTIVE |
Category: | Private Limited Company |